TCG DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Registered office address changed from The Studio Rock Road St Athan Vale Glam CF62 4PG to White Lodge Boverton Park Boverton Llantwit Major CF61 1UE on 2024-10-18

View Document

23/04/2423 April 2024 Termination of appointment of Glyn Robert Lewis as a director on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/03/2420 March 2024 Sub-division of shares on 2024-03-13

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

24/11/1624 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ROBERT LEWIS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARTLEY / 27/10/2009

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 15 POUND FIELD LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1DL

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company